Search icon

PRUCO SECURITIES, LLC

Company Details

Name: PRUCO SECURITIES, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 26 Sep 2003 (22 years ago)
Entity Number: 2958697
ZIP code: 10005
County: New York
Place of Formation: New Jersey
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
PRUCO SECURITIES,LLC DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

History

Start date End date Type Value
2019-09-03 2023-09-02 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2023-09-02 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2019-09-03 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2003-09-26 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2003-09-26 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230902000237 2023-09-02 BIENNIAL STATEMENT 2023-09-01
210904000222 2021-09-04 BIENNIAL STATEMENT 2021-09-04
190903063734 2019-09-03 BIENNIAL STATEMENT 2019-09-01
SR-37895 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-37894 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
170905007471 2017-09-05 BIENNIAL STATEMENT 2017-09-01
150901007201 2015-09-01 BIENNIAL STATEMENT 2015-09-01
130903006196 2013-09-03 BIENNIAL STATEMENT 2013-09-01
110915002069 2011-09-15 BIENNIAL STATEMENT 2011-09-01
090930002471 2009-09-30 BIENNIAL STATEMENT 2009-09-01

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1804985 Other Contract Actions 2018-09-04 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress hearing held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 2
Filing Date 2018-09-04
Termination Date 2020-04-02
Section 1332
Sub Section BC
Status Terminated

Parties

Name PRUCO SECURITIES, LLC
Role Plaintiff
Name CHRISTODOULOU
Role Defendant

Date of last update: 29 Mar 2025

Sources: New York Secretary of State